Company NameMMC Ventures Limited
Company StatusActive
Company Number03946009
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous NameMMC Adventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Bruce Ferguson Macfarlane
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameMr Alan William Morgan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(8 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Applegarth Road
London
W14 0HY
Director NameMr Simon Jonathan Menashy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 24 High Holborn
London
WC1V 6AZ
Director NameMr Oliver Owen Whitmore Richards
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 24 High Holborn
London
WC1V 6AZ
Director NameMr Allan Charles Edwin Cockell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressCorner House
10 Glebe Hill
Hamilton Parish
Hs02
Secretary NameMr Bruce Ferguson Macfarlane
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Inkerman Terrace
Allen Street
London
W8 6QX
Secretary NameMatthew Thomas Yardley Wreford
NationalityBritish
StatusResigned
Appointed19 July 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ladbroke Road
London
W11 3NG
Secretary NameMr Benjamin George Richardson
StatusResigned
Appointed05 October 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chilworth Mews
Paddington
London
W2 3RG
Director NameMr Benjamin George Richardson
Date of BirthOctober 1975 (Born 48 years ago)
StatusResigned
Appointed14 April 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2010)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address3 Chilworth Mews
Paddington
London
W2 3RG
Secretary NameMr Thomas William Hopkins
NationalityBritish
StatusResigned
Appointed04 July 2008(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 2014)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address119 Coningham Road
London
W12 8BU
Director NameMr Thomas William Hopkins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 2014)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address3rd Floor
2 Kensington Square
London
W8 5EP
Director NameMr Jonathan Edgar Coker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 May 2018)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
2 Kensington Square
London
W8 5EP
Director NameMr Rory John Stirling
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
2 Kensington Square
London
W8 5EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mmcventures.com
Telephone020 79382220
Telephone regionLondon

Location

Registered Address3rd Floor 24 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£2,085,822
Net Worth£878,674
Cash£563,368
Current Liabilities£715,671

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

5 December 2001Delivered on: 6 December 2001
Persons entitled: Joan Blane Noble

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee over premises known as braywick house,5A gregory place,london W.8 out of the sum of £18,000 deposited by the company with the lessor's solicitors.
Particulars: £18,000 and all additional monies deposited by the company with the lessor's solocitors.
Outstanding

Filing History

2 May 2017Full accounts made up to 31 December 2016 (18 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
3 May 2016Full accounts made up to 31 December 2015 (22 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 825,000
(5 pages)
18 June 2015Full accounts made up to 31 December 2014 (17 pages)
10 June 2015Termination of appointment of Rory John Stirling as a director on 18 May 2015 (1 page)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 825,000
(6 pages)
17 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2014Statement of capital on 17 December 2014
  • GBP 825,000
(4 pages)
17 December 2014Solvency Statement dated 23/10/14 (2 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
27 March 2014Termination of appointment of Thomas Hopkins as a secretary (1 page)
27 March 2014Termination of appointment of Thomas Hopkins as a director (1 page)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,500,000
(7 pages)
15 May 2013Full accounts made up to 31 December 2012 (15 pages)
18 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
19 February 2013Appointment of Mr Rory John Stirling as a director (2 pages)
21 November 2012Appointment of Mr Jonathan Edgar Coker as a director (2 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
23 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
29 December 2010Termination of appointment of Allan Cockell as a director (1 page)
20 October 2010Termination of appointment of Benjamin Richardson as a director (1 page)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
6 May 2010Director's details changed for Allan Charles Edwin Cockell on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Alan William Morgan on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Benjamin George Richardson on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Allan Charles Edwin Cockell on 1 March 2010 (2 pages)
6 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Mr Alan William Morgan on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Benjamin George Richardson on 1 March 2010 (2 pages)
1 April 2010Registered office address changed from Braywick House Gregory Place London W8 4NG on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Braywick House Gregory Place London W8 4NG on 1 April 2010 (1 page)
6 January 2010Appointment of Mr Thomas William Hopkins as a director (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
5 May 2009Return made up to 13/03/09; full list of members (4 pages)
30 July 2008Secretary appointed mr thomas william hopkins (1 page)
30 July 2008Appointment terminated secretary benjamin richardson (1 page)
19 May 2008Director appointed mr alan william morgan (1 page)
15 May 2008Full accounts made up to 31 December 2007 (19 pages)
12 May 2008Director appointed mr benjamin george richardson (2 pages)
2 May 2008Ad 28/03/08\gbp si 300000@1=300000\gbp ic 755000/1055000\ (2 pages)
30 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2008Nc inc already adjusted 25/03/08 (1 page)
25 March 2008Return made up to 13/03/08; full list of members (3 pages)
19 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 April 2007Return made up to 13/03/07; full list of members (2 pages)
27 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
17 October 2006Full accounts made up to 31 December 2005 (17 pages)
25 April 2006Return made up to 13/03/06; full list of members (2 pages)
20 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2006Nc inc already adjusted 09/03/06 (1 page)
20 April 2006Ad 09/03/06--------- £ si 410000@1=410000 £ ic 345000/755000 (2 pages)
25 October 2005Ad 28/09/05--------- £ si 90000@1=90000 £ ic 255000/345000 (2 pages)
18 May 2005Ad 03/05/05--------- £ si 30000@1=30000 £ ic 225000/255000 (2 pages)
22 April 2005Full accounts made up to 31 December 2004 (17 pages)
23 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 July 2004New secretary appointed (2 pages)
2 June 2004Full accounts made up to 31 December 2003 (16 pages)
26 March 2004Return made up to 13/03/04; full list of members (7 pages)
19 May 2003Full accounts made up to 31 December 2002 (17 pages)
14 March 2003Return made up to 13/03/03; full list of members (7 pages)
3 April 2002Full accounts made up to 31 December 2001 (13 pages)
13 March 2002Return made up to 13/03/02; full list of members (6 pages)
20 December 2001Memorandum and Articles of Association (11 pages)
17 December 2001Company name changed mmc adventures LIMITED\certificate issued on 17/12/01 (2 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
22 October 2001Ad 15/10/01--------- £ si 60000@1=60000 £ ic 165000/225000 (2 pages)
9 April 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
5 April 2001Full accounts made up to 31 December 2000 (13 pages)
29 January 2001Ad 19/01/00--------- £ si 60000@1=60000 £ ic 105000/165000 (2 pages)
6 November 2000Ad 28/07/00--------- £ si 60000@1=60000 £ ic 30000/90000 (2 pages)
6 November 2000£ nc 100000/500000 26/10/00 (1 page)
6 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 2000Registered office changed on 06/11/00 from: 3RD floor eagle house 110 jermyn street, london SW1Y 6RH (1 page)
6 November 2000Ad 26/10/00--------- £ si 15000@1=15000 £ ic 90000/105000 (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/04/00
(1 page)
17 May 2000Ad 13/03/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
17 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/04/00
(1 page)
23 March 2000Memorandum and Articles of Association (11 pages)
23 March 2000£ nc 99000/100000 13/03/00 (1 page)
23 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 2000Incorporation (18 pages)